London
EC2R 7HJ
Director Name | Mr Nicholas John Treble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Ned |
Country of Residence | England |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Director Name | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Ned |
Country of Residence | England |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Secretary Name | Mr Robert Thomas Sturgess England |
---|---|
Status | Current |
Appointed | 11 July 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Director Name | Ms Yael Kfir |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 May 2023(64 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Banker |
Country of Residence | Israel |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Director Name | Ms Avivit Klein |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 May 2023(64 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Banker |
Country of Residence | Israel |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Director Name | Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 October 1999) |
Role | Bank Official |
Correspondence Address | 18 Mill Ridge Edgware Middlesex HA8 7PE |
Director Name | Mr David Granot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Secretary Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1992) |
Role | Bank Executive |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Secretary Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1992) |
Role | Bank Executive |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Secretary Name | Brian Joseph Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 1999) |
Role | Bank Manager |
Correspondence Address | 72 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Mr Christopher Warden Oxley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 December 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrim Cottage Coleman Green Wheathampstead Hertfordshire AL4 8ES |
Director Name | Uri Galili |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 June 1995(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 October 2001) |
Role | Banker |
Correspondence Address | 9 Saint Regis Heights Firecrest Drive Hampstead London NW3 7NE |
Director Name | Michael Philip Levene |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 De Quincey Mews Royal Victoria Dock London E16 1SU |
Secretary Name | Michael Philip Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 De Quincey Mews Royal Victoria Dock London E16 1SU |
Director Name | Yehuda Shamir |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2005) |
Role | Banker |
Correspondence Address | 3 Twilley Street London SW18 4NU |
Director Name | Uzi Rosen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 January 2002(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2004) |
Role | Banker |
Correspondence Address | Bank Leumi (Uk) Plc 20 Stratford Place London W1C 1BG |
Secretary Name | Gordon Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2007) |
Role | Banker |
Correspondence Address | 34 Cypress Grove Ash Vale Surrey GU12 5QN |
Secretary Name | Naomi Hillel |
---|---|
Nationality | British Israeli |
Status | Resigned |
Appointed | 27 September 2002(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Oakwood Park Road Southgate London N14 6QD |
Director Name | Mrs Lesley Jean Secretan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(45 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Collin Edward Cumberland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Baruch Lederman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 March 2006(47 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2007) |
Role | Banker |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Paul Grant Self Hird |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(47 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Menachem Friedman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 October 2007(48 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 2008) |
Role | Banker |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Secretary Name | Simon Peter Rothberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broadview Avenue Rainham Gillingham Kent ME8 9DB |
Director Name | Mr Alan Kevin Couzins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(50 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 July 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Glenn Beatham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(51 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Eliyahu Katzav |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2014(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2017) |
Role | Ceo/Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Dhavarajh Leonard Frank |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Dyke Road Brighton East Sussex BN1 3TE |
Director Name | Mr Gil Karni |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 December 2017(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Stratford Place Stratford Place London W1C 1BG |
Director Name | Mr Dennis Joseph Hegarty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(62 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twelfth Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Shmulik Arbel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 July 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Director Name | Mr Eyal Ben-Haim |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 July 2022(63 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 2023) |
Role | Banker, Coo |
Country of Residence | Israel |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Louise Neesha McCarthy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2022(63 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 2023) |
Role | Ned |
Country of Residence | England |
Correspondence Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
Website | leumiabl.co.uk |
---|
Registered Address | Twelfth Floor, 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
200k at £1 | Bank Leumi (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,952,131 |
Gross Profit | £12,387,624 |
Net Worth | £8,192,565 |
Cash | £1,801,991 |
Current Liabilities | £211,874,705 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
13 June 2006 | Delivered on: 21 June 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 December 2017 | Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (1 page) |
---|---|
25 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 February 2017 | Appointment of Mr Kevin David Yates as a director on 3 February 2017 (2 pages) |
8 July 2016 | Appointment of Mr Dhavarajh Leonard Frank as a director on 2 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016 (1 page) |
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Register(s) moved to registered office address 126 Dyke Road Brighton East Sussex BN1 3TE (1 page) |
18 March 2016 | Full accounts made up to 31 December 2015 (33 pages) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2015 | Register(s) moved to registered office address 126 Dyke Road Brighton East Sussex BN1 3TE (1 page) |
25 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 February 2015 | Director's details changed for Mr Glenn Beatham on 10 February 2015 (2 pages) |
6 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (1 page) |
6 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 July 2013 | S1096 court order to rectify (3 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 October 2012 | Memorandum and Articles of Association (21 pages) |
18 September 2012 | Resolutions
|
14 June 2012 | Director's details changed for Adrian Philip Woodward on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Adrian Philip Woodward on 14 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Paul Grant Self Hird on 13 June 2012 (2 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Termination of appointment of Naomi Hillel as a secretary (1 page) |
15 March 2012 | Termination of appointment of Simon Rothberg as a secretary (1 page) |
9 February 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 February 2012 | Termination of appointment of Collin Cumberland as a director (1 page) |
17 November 2011 | Director's details changed for Mr Lawrence Martin Weiss on 24 October 2011 (2 pages) |
24 August 2011 | Resolutions
|
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (11 pages) |
10 February 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 April 2010 | Director's details changed for Adrian Philip Woodward on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Lawrence Martin Weiss on 22 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Collin Edward Cumberland on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Grant Self Hird on 22 March 2010 (2 pages) |
12 April 2010 | Appointment of Mr Glenn Beatham as a director (2 pages) |
23 February 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Memorandum and Articles of Association (10 pages) |
26 January 2010 | Appointment of Mr Alan Kevin Couzins as a director (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
26 May 2009 | Director's change of particulars / collin cumberland / 14/04/2009 (1 page) |
26 May 2009 | Director's change of particulars / lesley secretan / 16/04/2009 (1 page) |
6 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
8 February 2009 | Total exemption full accounts made up to 31 December 2008 (21 pages) |
8 January 2009 | Location - directors service contracts and memoranda (1 page) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Director appointed mr lawrence martin weiss (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 20 stratford place london W1C 1BG (1 page) |
29 September 2008 | Director's change of particulars / adrian woodward / 12/07/2007 (1 page) |
25 June 2008 | Appointment terminated director menachem friedman (1 page) |
17 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
19 February 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
7 November 2007 | Auditor's resignation (1 page) |
6 November 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
20 February 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 June 2006 | Particulars of mortgage/charge (8 pages) |
1 June 2006 | Ad 19/05/06--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 19/05/06 (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
29 March 2006 | New director appointed (2 pages) |
14 March 2006 | Company name changed apak finance & trading company l imited\certificate issued on 14/03/06 (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 November 2005 | Director resigned (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 April 2005 | Return made up to 22/03/05; full list of members
|
11 December 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
22 June 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 22/03/04; full list of members
|
30 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 April 2003 | Return made up to 22/03/03; full list of members
|
25 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
11 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
6 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 4/7 woodstock street london W1A 2AF (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
6 February 1999 | Auditor's resignation (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 April 1998 | Return made up to 22/03/98; full list of members
|
12 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
28 March 1996 | Return made up to 22/03/96; no change of members
|
14 March 1996 | Secretary resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
24 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
30 September 1991 | Resolutions
|
13 December 1990 | Memorandum and Articles of Association (8 pages) |
29 November 1990 | Resolutions
|
13 February 1959 | Incorporation (18 pages) |